UKBizDB.co.uk

ELFREED LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elfreed Ltd. The company was founded 18 years ago and was given the registration number 05738417. The firm's registered office is in WINSFORD. You can find them at Factory, Siddorn Street, Winsford, Cheshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:ELFREED LTD
Company Number:05738417
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Factory, Siddorn Street, Winsford, Cheshire, CW7 2BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Brookfield Close, Tarporley, CW6 9HG

Secretary05 June 2007Active
Unit 6, C/O Contour Showers Ltd, Total Park, Pochin Way, Middlewich, England, CW10 0GT

Director07 February 2022Active
23 Clifton Hill, London, NW8 0QE

Secretary10 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary10 March 2006Active
57g Randolph Avenue, London, W9 1BQ

Director05 May 2006Active
57 Bassett Road, London, W10 6JR

Director10 March 2006Active
32, Westmoreland Place, London, England, SW1V 4AE

Director10 March 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director10 March 2006Active

People with Significant Control

Dlp Limited
Notified on:07 February 2022
Status:Active
Country of residence:Isle Of Man
Address:Clinch's House, Lord Street, Douglas, Isle Of Man, IM99 1RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Fred Mendelsohn
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:England
Address:57g, Randolph Avenue, London, England, W9 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ken Terry
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:England
Address:Flat 72, 9 Albert Embankment, London, England, SE1 7HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Patrick Smulders
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:57, Bassett Road, London, England, W10 6JR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Address

Change registered office address company with date old address new address.

Download
2023-10-10Accounts

Accounts with accounts type group.

Download
2023-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Change account reference date company current shortened.

Download
2022-10-26Accounts

Accounts with accounts type group.

Download
2022-10-26Accounts

Change account reference date company previous extended.

Download
2022-03-15Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Resolution

Resolution.

Download
2022-02-22Change of constitution

Statement of companys objects.

Download
2022-02-22Incorporation

Memorandum articles.

Download
2022-02-21Capital

Capital name of class of shares.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Cessation of a person with significant control.

Download
2022-02-18Persons with significant control

Notification of a person with significant control.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-17Mortgage

Mortgage satisfy charge full.

Download
2021-10-29Accounts

Accounts with accounts type group.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type group.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type group.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.